Search icon

VILLAGE COUNSELING CENTER OF GAINESVILLE, INC.

Company Details

Entity Name: VILLAGE COUNSELING CENTER OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2009 (15 years ago)
Document Number: P04000118645
FEI/EIN Number 320128163
Address: 3919 W Newberry Road, GAINESVILLE, FL, 32607, US
Mail Address: 3919 W Newberry Road, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407306897 2016-10-10 2016-10-10 3919 W NEWBERRY RD, SUITE 5, GAINESVILLE, FL, 326074828, US 3919 W NEWBERRY ROAD, SUITE 5, GAINESVILLE, FL, 326074848, US

Contacts

Phone +1 352-373-8189
Fax 3523738190

Authorized person

Name MR. ROBERT DYLAN EDELMAN
Role PRESIDENT/CEO
Phone 3523738189

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH4473
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 766664100
State FL

Agent

Name Role Address
EDELMAN ROBERT D Agent 3919 W Newberry Road, GAINESVILLE, FL, 32607

Chief Executive Officer

Name Role Address
EDELMAN ROBERT D Chief Executive Officer 3919 W Newberry Road, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-09 EDELMAN, ROBERT Dylan No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3919 W Newberry Road, Suite 5, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2014-04-25 3919 W Newberry Road, Suite 5, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3919 W Newberry Road, Suite 5, GAINESVILLE, FL 32607 No data
CANCEL ADM DISS/REV 2009-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State